|
|
29 May 2025
|
29 May 2025
Confirmation statement made on 22 May 2025 with no updates
|
|
|
23 May 2024
|
23 May 2024
Confirmation statement made on 22 May 2024 with no updates
|
|
|
05 Jun 2023
|
05 Jun 2023
Confirmation statement made on 22 May 2023 with no updates
|
|
|
06 Jun 2022
|
06 Jun 2022
Confirmation statement made on 22 May 2022 with no updates
|
|
|
04 Jun 2021
|
04 Jun 2021
Confirmation statement made on 22 May 2021 with updates
|
|
|
07 Jul 2020
|
07 Jul 2020
Registered office address changed from 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB England to 1 High Street Thatcham Berks RG19 3JG on 7 July 2020
|
|
|
09 Jun 2020
|
09 Jun 2020
Confirmation statement made on 22 May 2020 with updates
|
|
|
17 Jan 2020
|
17 Jan 2020
Registered office address changed from James Cowper Kreston Mill House, Overbridge Square Hambridge Lane Newbury RG14 5UX England to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 17 January 2020
|
|
|
05 Jun 2019
|
05 Jun 2019
Confirmation statement made on 22 May 2019 with updates
|
|
|
01 Jun 2018
|
01 Jun 2018
Confirmation statement made on 22 May 2018 with updates
|
|
|
01 Jun 2018
|
01 Jun 2018
Change of details for Mr Andrew Paul Swaisland as a person with significant control on 1 June 2018
|
|
|
12 Oct 2017
|
12 Oct 2017
Change of details for Mr Andrew Paul Swaisland as a person with significant control on 12 October 2017
|
|
|
12 Oct 2017
|
12 Oct 2017
Director's details changed for Mr Ashley Charles Kazimierz Swaisland on 12 October 2017
|
|
|
01 Jul 2017
|
01 Jul 2017
Compulsory strike-off action has been discontinued
|
|
|
28 Jun 2017
|
28 Jun 2017
Confirmation statement made on 22 May 2017 with updates
|